Company NameTuxite Limited
Company StatusDissolved
Company Number04783621
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Dissolution Date7 May 2008 (16 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Edward Lawrence Toms
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerisa Heath Road
Bradfield
Manningtree
Essex
CO11 2XD
Director NamePeter John Clive Wilson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Dentons Terrace
Wivenhoe
Colchester
CO7 9NE
Secretary NameMr Edward Lawrence Toms
NationalityBritish
StatusClosed
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerisa Heath Road
Bradfield
Manningtree
Essex
CO11 2XD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKerisa, Heath Road
Bradfield
Manningtree
Essex
CO11 2XD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBradfield
WardBradfield, Wrabness and Wix
Built Up AreaBradfield Heath

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
9 July 2007Registered office changed on 09/07/07 from: grosvenor house 39-41 high street wivenhoe essex CO7 9BE (1 page)
4 September 2006Director's particulars changed (1 page)
7 August 2006Return made up to 02/06/06; full list of members (3 pages)
23 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
11 July 2005Return made up to 02/06/05; full list of members (3 pages)
8 June 2005Registered office changed on 08/06/05 from: 335 city road london EC1V 1LJ (1 page)
21 January 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
22 June 2004Return made up to 02/06/04; full list of members (6 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004New secretary appointed (2 pages)
28 April 2004Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2003Incorporation (16 pages)